Company NameDitto Press Limited
Company StatusDissolved
Company Number06965899
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 8 months ago)
Dissolution Date21 December 2018 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Ben David Freeman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Ben David Freeman
StatusClosed
Appointed07 August 2010(1 year after company formation)
Appointment Duration8 years, 4 months (closed 21 December 2018)
RoleCompany Director
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMiss Lynsey Atkin
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fielding Street
Walworth
London
SE17 3HD

Contact

Websitewww.dittopress.co.uk
Telephone020 72544005
Telephone regionLondon

Location

Registered AddressUhy Hacker Young Llp
Quadrant House 4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

95 at £1Ben Freeman
95.00%
Ordinary
5 at £1Linsey Atkin
5.00%
Ordinary

Financials

Year2014
Net Worth-£37,242
Cash£463
Current Liabilities£75,226

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 September 2009Delivered on: 10 October 2009
Satisfied on: 25 September 2015
Persons entitled: Hbv Enterprise

Classification: Mortgage debenture
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all the assets of the company see image for full details.
Fully Satisfied

Filing History

21 December 2018Final Gazette dissolved following liquidation (1 page)
21 September 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
1 May 2018Liquidators' statement of receipts and payments to 9 February 2018 (18 pages)
1 March 2018Appointment of a voluntary liquidator (17 pages)
1 March 2018Removal of liquidator by court order (15 pages)
23 June 2017Liquidators' statement of receipts and payments to 9 February 2017 (12 pages)
23 June 2017Liquidators' statement of receipts and payments to 9 February 2017 (12 pages)
15 June 2016Registered office address changed from 4 Benyon Road (Corner of 26 Southgate Road) London N1 5TY to Quadrant House 4 Thomas More Square London E1W 1YW on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from 4 Benyon Road (Corner of 26 Southgate Road) London N1 5TY to Quadrant House 4 Thomas More Square London E1W 1YW on 15 June 2016 (2 pages)
29 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
(1 page)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
(1 page)
29 February 2016Statement of affairs with form 4.19 (9 pages)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Statement of affairs with form 4.19 (9 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Director's details changed for Ben David Freeman on 17 July 2015 (2 pages)
11 November 2015Director's details changed for Ben David Freeman on 17 July 2015 (2 pages)
11 November 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
25 September 2015Satisfaction of charge 1 in full (1 page)
25 September 2015Satisfaction of charge 1 in full (1 page)
27 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 August 2014Director's details changed for Ben David Freeman on 30 July 2014 (2 pages)
29 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Director's details changed for Ben David Freeman on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from Unit D Second Floor Shacklewell Studios 18-24 Shacklewell Lane Dalston London E8 2EZ to 4 Benyon Road (Corner of 26 Southgate Road) London N1 5TY on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Unit D Second Floor Shacklewell Studios 18-24 Shacklewell Lane Dalston London E8 2EZ to 4 Benyon Road (Corner of 26 Southgate Road) London N1 5TY on 30 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Termination of appointment of Lynsey Atkin as a director (1 page)
13 March 2013Termination of appointment of Lynsey Atkin as a director (1 page)
30 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
23 September 2011Director's details changed for Lynsey Atkin on 23 September 2011 (3 pages)
23 September 2011Director's details changed for Lynsey Atkin on 23 September 2011 (3 pages)
23 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
27 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
2 March 2011Director's details changed for Linsey Atkin on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Linsey Atkin on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Linsey Atkin on 2 March 2011 (2 pages)
29 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Ben David Freeman on 17 July 2010 (2 pages)
29 October 2010Director's details changed for Linsey Atkin on 17 July 2010 (2 pages)
29 October 2010Director's details changed for Linsey Atkin on 17 July 2010 (2 pages)
29 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Ben David Freeman on 17 July 2010 (2 pages)
7 September 2010Appointment of Mr Ben David Freeman as a secretary (1 page)
7 September 2010Appointment of Mr Ben David Freeman as a secretary (1 page)
14 October 2009Director's details changed for Ben David Freeman on 2 October 2009 (3 pages)
14 October 2009Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP United Kingdom on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ben David Freeman on 2 October 2009 (3 pages)
14 October 2009Director's details changed for Ben David Freeman on 2 October 2009 (3 pages)
14 October 2009Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP United Kingdom on 14 October 2009 (2 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2009Incorporation (13 pages)
17 July 2009Incorporation (13 pages)